FAROE PETROLEUM (ROGB) LIMITED
LONDON ROC OIL (GB) LIMITED ROC OIL (PPL) LIMITED PENDLE PETROLEUM LIMITED

Hellopages » Greater London » Hackney » EC2A 4ES

Company number 01852301
Status Active
Incorporation Date 3 October 1984
Company Type Private Limited Company
Address 30 CROWN PLACE, LONDON, EC2A 4ES
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 018523010003, created on 22 April 2016. The most likely internet sites of FAROE PETROLEUM (ROGB) LIMITED are www.faroepetroleumrogb.co.uk, and www.faroe-petroleum-rogb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faroe Petroleum Rogb Limited is a Private Limited Company. The company registration number is 01852301. Faroe Petroleum Rogb Limited has been working since 03 October 1984. The present status of the company is Active. The registered address of Faroe Petroleum Rogb Limited is 30 Crown Place London Ec2a 4es. . RIDDICK, Julian Galloway Money is a Secretary of the company. COOPER, Jonathan Robert is a Director of the company. RIDDICK, Julian Galloway Money is a Director of the company. Secretary BUTLER, Neil has been resigned. Secretary CAINES, Christine Edith has been resigned. Secretary FLANAGAN, Michael Anthony has been resigned. Secretary FORD, Sheree Leanne has been resigned. Secretary NOLAN, Leanne Elizabeth has been resigned. Secretary STEVENSON, Rosalind Jane has been resigned. Nominee Secretary JD SECRETARIAT LIMITED has been resigned. Director ATKINSON, John Paul has been resigned. Director BAINES, Edgar has been resigned. Director BRAATEN, Peter Alfred has been resigned. Director BUTLER, Neil has been resigned. Director CLEMENT, Bruce Frederick William has been resigned. Director CLEMMEY, Henry, Dr has been resigned. Director COLBURNE, Stewart Ancil has been resigned. Director DEBONI, Walter has been resigned. Director DORAN, John, Dr has been resigned. Director HIRD, Kevin, Dr has been resigned. Director LINN, Alan Scott has been resigned. Director LUNDIN, Adolf Henrik has been resigned. Director LUNDIN, Ian has been resigned. Director LUNDIN, Lukas has been resigned. Director NEILSON, Anthony Myles, Neilson has been resigned. Director STEVENSON, Rosalind Jane has been resigned. Director WOOD, David Anthony, Dr has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
RIDDICK, Julian Galloway Money
Appointed Date: 05 November 2015

Director
COOPER, Jonathan Robert
Appointed Date: 05 November 2015
57 years old

Director
RIDDICK, Julian Galloway Money
Appointed Date: 05 November 2015
67 years old

Resigned Directors

Secretary
BUTLER, Neil
Resigned: 05 November 2015
Appointed Date: 16 August 1999

Secretary
CAINES, Christine Edith
Resigned: 30 November 2006
Appointed Date: 27 May 2005

Secretary
FLANAGAN, Michael Anthony
Resigned: 20 April 1994

Secretary
FORD, Sheree Leanne
Resigned: 09 November 2009
Appointed Date: 11 December 2006

Secretary
NOLAN, Leanne Elizabeth
Resigned: 05 November 2015
Appointed Date: 08 November 2010

Secretary
STEVENSON, Rosalind Jane
Resigned: 26 May 2000

Nominee Secretary
JD SECRETARIAT LIMITED
Resigned: 20 April 1994

Director
ATKINSON, John Paul
Resigned: 29 February 2000
Appointed Date: 01 April 1999
71 years old

Director
BAINES, Edgar
Resigned: 19 September 2006
Appointed Date: 10 March 2000
74 years old

Director
BRAATEN, Peter Alfred
Resigned: 01 August 1999
Appointed Date: 02 June 1995
80 years old

Director
BUTLER, Neil
Resigned: 05 November 2015
Appointed Date: 25 May 2000
79 years old

Director
CLEMENT, Bruce Frederick William
Resigned: 29 October 2010
Appointed Date: 11 December 2006
68 years old

Director
CLEMMEY, Henry, Dr
Resigned: 11 February 1993
78 years old

Director
COLBURNE, Stewart Ancil
Resigned: 30 April 1997
Appointed Date: 09 May 1996
81 years old

Director
DEBONI, Walter
Resigned: 30 April 1996
Appointed Date: 02 June 1995
79 years old

Director
DORAN, John, Dr
Resigned: 27 June 2008
Appointed Date: 01 August 1999
79 years old

Director
HIRD, Kevin, Dr
Resigned: 12 December 2008
Appointed Date: 11 December 2006
65 years old

Director
LINN, Alan Scott
Resigned: 28 February 2015
Appointed Date: 08 November 2010
67 years old

Director
LUNDIN, Adolf Henrik
Resigned: 02 June 1995
Appointed Date: 11 February 1993

Director
LUNDIN, Ian
Resigned: 02 June 1995
Appointed Date: 11 February 1993
65 years old

Director
LUNDIN, Lukas
Resigned: 11 February 1992
67 years old

Director
NEILSON, Anthony Myles, Neilson
Resigned: 05 November 2015
Appointed Date: 23 March 2015
54 years old

Director
STEVENSON, Rosalind Jane
Resigned: 26 May 2000
Appointed Date: 20 August 1998
70 years old

Director
WOOD, David Anthony, Dr
Resigned: 20 August 1998
Appointed Date: 01 June 1993
72 years old

Persons With Significant Control

Faroe Petroleum (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAROE PETROLEUM (ROGB) LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Registration of charge 018523010003, created on 22 April 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

27 Jan 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 18/11/2015 for Jonathan Robert Cooper

...
... and 170 more events
13 Apr 1988
Return made up to 31/12/87; full list of members

13 Apr 1988
Registered office changed on 13/04/88 from: 43 queen anne street london W1M 9FA

17 Feb 1987
Full accounts made up to 31 December 1985

06 Jan 1987
Secretary resigned;new secretary appointed

13 Nov 1986
Return made up to 31/12/85; full list of members

FAROE PETROLEUM (ROGB) LIMITED Charges

22 April 2016
Charge code 0185 2301 0003
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
24 June 2011
Deed of variation of a proceeds of account charge
Delivered: 16 December 2011
Status: Satisfied on 5 August 2015
Persons entitled: Cba Corporate Services (Nsw) Pty Limited (the "Security Trustee")
Description: All the company's present and future right and title and…
14 September 2007
Proceeds of account charge
Delivered: 18 September 2007
Status: Satisfied on 5 August 2015
Persons entitled: Cba Corporate Services (Nsw) Pty Limited
Description: All the company's present and future right, title and…